RICEMANS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 00688860 |
Category | Private Limited Company |
Incorporated | 05 Apr 1961 |
Age | 63 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
RICEMANS (HOLDINGS) LIMITED is an active private limited company with number 00688860. It was incorporated 63 years, 1 month, 3 days ago, on 05 April 1961. The company address is Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type dormant
Date: 18 Jul 2023
Action Date: 27 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr John Peter Edgar
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Robert Feather
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 25 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mia Rose Fenwick
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo Mark Fenwick
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Derek King
Termination date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Feather
Appointment date: 2018-05-11
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Nicholas Adam Hodnett Fenwick
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 27 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-27
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Derek King
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Fenwick
Termination date: 2017-08-04
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type full
Date: 21 Aug 2016
Action Date: 29 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type full
Date: 28 Jun 2013
Action Date: 25 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Adam Hodnett Fenwick
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fenwick
Documents
Accounts with accounts type full
Date: 05 Jul 2012
Action Date: 27 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type full
Date: 18 Jul 2011
Action Date: 28 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 29 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Fenwick
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mr Mark Anthony Fenwick
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jill Anders
Change date: 2009-12-14
Documents
Accounts with accounts type full
Date: 04 Aug 2009
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter fenwick
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 25 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-25
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 26 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-26
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 27 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-27
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 28 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-28
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Aug 2004
Action Date: 30 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Aug 2002
Action Date: 25 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-25
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2001
Action Date: 26 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-26
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2000
Action Date: 28 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-28
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1999
Action Date: 29 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-29
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 30 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-30
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1996
Action Date: 26 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-26
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1995
Action Date: 27 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-27
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/94; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1994
Action Date: 28 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-28
Documents
Accounts with accounts type full
Date: 06 Dec 1993
Action Date: 29 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-29
Documents
Some Companies
1 POWIS CLOSE,NEWPORT,NP10 8HT
Number: | 06005646 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ABERDARE GARDENS,LONDON,NW6 3AN
Number: | 08985204 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR
Number: | 02052979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE
Number: | 06037803 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
48 MEAD ROAD,RICHMOND,TW10 7LG
Number: | 08451035 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRIORY GRANGE. WINDERMERE. CUMBRIA,WINDERMERE,LA23 1BF
Number: | 04362063 |
Status: | ACTIVE |
Category: | Private Limited Company |